Advanced company searchLink opens in new window

MEDISOIL HOLDINGS LIMITED

Company number 11751852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2023 DS01 Application to strike the company off the register
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
05 Mar 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
14 May 2020 AP03 Appointment of Mr Michael Lewis Sturdy as a secretary on 14 May 2020
14 May 2020 AP01 Appointment of Mr Michael Lewis Sturdy as a director on 14 May 2020
13 May 2020 PSC07 Cessation of Thomas Darren Mooney as a person with significant control on 12 May 2020
12 May 2020 PSC01 Notification of Michael Lewis Sturdy as a person with significant control on 7 May 2020
12 May 2020 TM01 Termination of appointment of Thomas Darren Mooney as a director on 7 May 2020
12 May 2020 AD01 Registered office address changed from Unit 3 Portland Trade Park Buckley Street Warrington Cheshire WA2 7NS United Kingdom to 27 Sheet Street Windsor Berkshire SL4 1BN on 12 May 2020
05 Mar 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
07 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-07
  • GBP 104